Barco Limited liability company at 8500 Kortrijk, President Kennedypark 35. RCE Kortrijk with enterprise number 0473.191.041 V.A.T.



Similar documents
-FOR TRANSLATION PURPOSES ONLY -

SUPPLEMENT NUMBER 1 DATED 3 OCTOBER 2008 TO THE BASE PROSPECTUS DATED 23 SEPTEMBER 2008

KBC Bank Naamloze Vennootschap (company with limited liability)

OPTION REPORTS FIRST HALF YEAR 2015 RESULTS

KBC Group Naamloze Vennootschap (company with limited liability)

NOTICE OF ANNUAL GENERAL MEETING

Limited Liability Company Registered offices: De Gerlachekaai 20, 2000 Antwerp Enterprise number FREE TRANSLATION CONVENING NOTICE

Anheuser-Busch InBev

ONXEO NOTICE OF MEETING. Extraordinary and Ordinary General Meeting of Shareholders. of Wednesday, April 6, 2016

Invitation to the annual general shareholders meeting to be held on Thursday, May 24, 2012 at a.m.

CORPORATE GOVERNANCE. Deviations from the Dutch corporate governance code

PARTICIPATION IN THE EXTRAORDINARY GENERAL MEETING (THE MEETING )

General Shareholders Meeting

LSP Advisory B.V. Report on the first half of 2013

Articles of Association. SQS Software Quality Systems AG

THROMBOGENICS NV public limited liability company having made a public appeal on savings Gaston Geenslaan 1 B-3001 Leuven (Heverlee)

LSP Advisory B.V. Report on the first half of 2012

(the company ) NOTICE OF ORDINARY GENERAL MEETING OF SHAREHOLDERS

a. Constitution and Appointment of the Board of Directors

Directors appointed on the proposal of the family shareholders.

bpost Centre Monnaie/Muntcentrum, 1000 Brussels Enterprise no (RLE Brussels) ( bpost SA/NV )

Dutch limited liability company ( BV )

NOTICE OF JOINT SHAREHOLDERS MEETING

S T A T U T E of TRIGLAV INSURANCE COMPANY

BANCO SABADELL, S.A. ANNOUNCEMENT OF THE ORDINARY GENERAL MEETING OF SHAREHOLDERS

Report on compliance with the Corporate Governance Rules of the Warsaw Stock Exchange for the year 2008 in Cinema City International N.V.

Employment contract between the Company and Mr A. Ragnetti

ANNUAL GENERAL MEETING Friday, 26 June 2015, 10 a.m. Divani Caravel Hotel, 2 Vassileos Alexandrou Street, Athens

ARTICLES OF ASSOCIATION

Unaudited financial report for the six-month period ending 30 June RWE Finance B.V. s-hertogenbosch, the Netherlands

GENERAL MEETING OF SHAREHOLDERS OF ORDINA N.V.

TELEFÓNICA, S.A., as provided in article 82 of the Spanish Stock Market Act (Ley del Mercado de Valores) hereby informs of the following:

Employment contract between the Company and Mr F.A. van Houten

Semi Annual Report Delta Lloyd Asset Management N.V. Amsterdam

CONSTRUCCIONES Y AUXILIAR DE FERROCARRILES, S.A. (CAF)

BYLAWS FAURECIA. Updated with effect January 6 th, 2016 subsequent to a decision by the CEO of January 7 th, 2016

Statement on the application of Warsaw Stock Exchange corporate governance rules

IDENTIFY THE CHANCES SHAPE THE FUTURE

SENATE FILE NO. SF0074. Corporations and limited liability companies. Sponsored by: Senator(s) Hanes and Representative(s) Petersen A BILL.

Annual Report according to article 66 of the Law of 16 June March 2009

DIRECTORS' REPORT CORPORATE GOVERNANCE STATEMENT COMMENTS ON THE RESULTS INFORMATION ABOUT THE SHARE. Page 71. page 96. page 108

IGas Energy plc Proposed Business of the Annual General Meeting 2015

Semi Annual Report Delta Lloyd Asset Management N.V. Amsterdam

GERMAN PUBLIC SECTOR FINANCE B.V. Amsterdam, The Netherlands INTERIM REPORT AS AT 30 JUNE 2011

Shareholders Agreement

UNAUDITED CONDENSED INTERIM CONSOLIDATED FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED JUNE 30, 2015

Articles and Memorandum of Association - English convenience translation -

QIAGEN N.V. Corporate Governance

Services contract between the Company and Mr. C.L. van Schooten

Notice of Share Split, Amendment to the Number of Shares to Constitute One Unit and Partial Amendment to the Articles of Incorporation

The items 3, 4, 5, 7, 8, a, b, c, 9, 11, 12 a, b, c, d, 13, 14, 15 and 16 on the agenda are items which will be put to the vote of the AGM.

X5 Retail Group N.V.

STANDARD LIFE EUROPEAN PRIVATE EQUITY TRUST PLC

The fact that the company determines the amount means shareholders must approve, not the directors themselves.

ANNUAL REPORT SYNGENTA FINANCE N.V. AMSTERDAM. on the financial statements 31 December 2013

Articles of Association of Triodos Bank N.V.

Corporate Governance Charter

STATUTES OF A JOINT-STOCK COMPANY

Corporate Governance Regulations

Free English translation - for informational purposes only. MDxHealth

Echo International Holdings Group Limited 毅 高 ( 國 際 ) 控 股 集 團 有 限 公 司

Madison Wine Holdings Limited NOTICE OF ANNUAL GENERAL MEETING

OPTION REPORTS FULL YEAR 2013 RESULTS

1. In 3 clause 3 item 1 of the Company Statutes, the existing text, i.e.:

ANNOUNCEMENT OF THE MANAGEMENT BOARD OF mbank S.A. WITH ITS REGISTERED SEAT IN WARSAW ON CONVENING THE ORDINARY GENERAL MEETING

As of that date an old share and VVPR strip of Etn. Fr. Colruyt N.V. shall represent five new

Agenda. 1 Opening and notifications

The Ordinary General Meeting of Arctic Paper S.A. with its registered office in Poznań ( Company ) is hereby adopting the following resolution:

CONTINUING CONNECTED TRANSACTIONS INVENTORY CONTROL AGREEMENT AND LOAN AGREEMENT

SUCCESS OF THE OFFER TO CREATE THE LEADING PAN-EUROPEAN COMMERCIAL PROPERTY COMPANY: 80% of Rodamco Shares tendered to the offer of Unibail

CORPORATE GOVERNANCE CHARTER

CORPORATE GOVERNANCE GUIDELINES

AD HOC REPORT In accordance with Law no. 297/2004 and NSC Regulation no. 1/2006

POLL RESULTS OF ANNUAL GENERAL MEETING HELD ON 17 JUNE 2016, APPOINTMENT OF DIRECTOR AND APPOINTMENT OF SUPERVISOR

BRITISH TRANSCO INTERNATIONAL FINANCE B.V. Rotterdam, The Netherlands. Annual Report for the year ended 32 March 2015

INDUSTRIA DE DISEÑO TEXTIL, S.A. (INDITEX, S.A.) GENERAL MEETING OF SHAREHOLDERS 13 JULY 2010

Unaudited financial report for the. sixt-month period ended 30 June Deutsche Bahn Finance B.V. Amsterdam

I. General Provisions. Company Name, Registered Place of Business, Fiscal Year, Announcements

Resolution No. 1/2015 of the 24th General Shareholders Meeting of POLNORD SA in Gdynia of 30 June 2015

The Meeting was convened at hrs.

Proposed resolutions and objectives

Report on compliance of AB S.A. with the Corporate Governance Rules

COMPTEL CORPORATION / STOCK OPTIONS SEPTEMBER 2015 COMPTEL CORPORATION STOCK OPTIONS 2015

Interim Financial Statements for the first half-year 2012 Ageas Finance N.V.

German Corporate Governance Code

Financial report Deutsche Bahn Finance B.V. Amsterdam

Company Registration No Annual Reports and Financial Statements.

I. General Provisions

Global City Holdings N.V. Interim Financial Report as at 30 June 2015

Articles of Association of Axel Springer SE

Invitation to attend the Ordinary Shareholders Meeting. and an Extraordinary Shareholders Meeting. Brussels. May 20, 2015.

Statement on Corporate Governance in relation to The Code of Best Practice for WSE Listed Companies (the WSE Code )

Seminar on Overview of Regulations for Companies and Corporate Governance Regulations in Saudi Arabia

Ordinary General Meeting

ENTITLEMENT TO PARTICIPATE IN THE ANNUAL GENERAL MEETING

Cembre (a STAR listed company): approved a distribution of a 0.26 dividend per share

Resolutions adopted at the Ordinary General Shareholders Meeting of the Company

Transcription:

Barco Limited liability company at 8500 Kortrijk, President Kennedypark 35 RCE Kortrijk with enterprise number 0473.191.041 V.A.T.-liable VOTING RESULTS OF THE ANNUAL GENERAL MEETING OF SHAREHOLDERS HELD ON APRIL 24, 2014. 1 Presentation and discussion of the annual report of the Board of Directors, including the corporate governance statement, and the report of the Statutory Auditor on (i) the annual accounts of Barco NV and (ii) the consolidated annual accounts for the fiscal year ending December 31, 2013. 2 Approval of the annual accounts of Barco NV for the fiscal year ending December 31, 2013 Distribution of the results Dividend. The general meeting approves the annual accounts of Barco NV for the fiscal year ending December 31, 2013, including the distribution of the results and the determination of the gross dividend at one euro and fifty eurocents (1,50 ) per fully paid up share. 5.347.029 votes (or 99%) for, 0 votes (or 0%) against and 41.239 (or 1%) abstain (1 st 3 Presentation of the consolidated annual accounts for the fiscal year ending December 31, 2013. 4 Approval of the remuneration report. The general meeting approves the remuneration report with respect to the fiscal year ending December 31, 2013. 2.887.233 votes (or 54%) for, 2.459.596 votes (or 46%) against and 41.439 (or 1%) abstain (2 nd Page 1 of 5 8500 Kortrijk, Belgium

5 Discharge to the directors. The general meeting gives discharge to each one of the directors for the execution of his or her mandate during the fiscal year ending December 31, 2013. 5.346.871 votes (or 99%) for, 0 votes (or 0%) against and 41.397 (or 1%) abstain (3 rd 6 Discharge to the Statutory Auditor. The general meeting gives discharge to the Statutory Auditor for the execution of its mandate during the fiscal year ending December 31, 2013. 5.345.029 votes (or 99%) for, 0 votes (or 0%) against and 43.239 (or 1%) abstain (4 th 7 End of mandate directors (Re)-appointment directors. The Board of Directors requests the general meeting to acknowledge that the mandates of Mr. Eric van Zele, Praksis BVBA permanently represented by Mr. Bruno Holthof, Lumis NV permanently represented by Mr. Luc Missorten and Oosterveld Nederland BV permanently represented by Mr. Jan Pieter Oosterveld expire at the end of this annual general meeting. Their mandate is renewable. The general meeting is solely competent to determine the number of directors. 7.1 Determination of the number of directors Pursuant to article 16 of the by-laws the general meeting sets the number of directors at nine (9) directors. 5.336.829 votes (or 99%) for, 10.200 votes (or 0%) against and 41.239 votes (or 1%) abstain (5 th 7.2 Re-appointment director The general meeting re-appoints Mr. Van Zele ( 19.05.1948), residing at Hertenlaan 9, 1560 Hoeilaart, as director for a period of four (4) years from the closing of this general meeting until the closing of the ordinary general meeting of 2018. Page 2 of 5

5.339.622 votes (or 99%) for, 7.207 votes (or 0%) against and 41.439 votes (or 1%) abstain (6 th 7.3 Re-appointment director The general meeting re-appoints Oosterveld Nederland BV, a company organized under the laws of the Netherlands, registered in the trade register of the Chamber of Commerce of Brabant under number 17169719, with registered seat at Javalaan 107, 5631DB Eindhoven, The Netherlands, permanently represented by Mr. Jan Pieter Oosterveld ( 12.03.1944) residing at Javalaan 107, 5631 DB Eindhoven, The Netherlands as director for a period of two (2) years from the closing of this general meeting until the closing of the ordinary general meeting of 2016. 5.261.594 votes (or 98%) for, 85.235 votes (or 2%) against and 41.439 votes (or 1%) abstain (7 th 7.4 Re-appointment independent director The general meeting re-appoints BVBA Praksis, Company Registry Leuven, Company Registry number 0451.476.206, with registered seat at De Goudvink 29, 2970 Schilde, permanently represented by Dr. Bruno Holthof ( 10-07-1961) residing at De Goudvink 29, 2970 Schilde as independent director (as defined in article 526ter Company code) for a period of four (4) years from the closing of this general meeting until the closing of the ordinary general meeting of 2018. 5.328.817 votes (or 99%) for, 17.812 votes (or 0%) against and 41.639 votes (or 1%) abstain (8 th 7.5 Re-appointment independent director The general meeting re-appoints Lumis NV, Company Registry Leuven, Company Registry number 0860.868.466, with registered seat at Slijkstraat 67, 3212 Pellenberg 67, permanently represented by Mr. Luc Missorten ( 24-06-1955) residing at Slijkstraat 67, 3212 Pellenberg, as independent director (as defined in article 526ter Company code) for a period of four (4) years from the closing of this general meeting until the closing of the ordinary general meeting of 2018. 5.328.817 votes (or 99%) for, 17.812 votes (or 0%) against and 41.639 votes (or 1%) abstain (9 th Page 3 of 5

7.6 Appointment independent director The general meeting appoints Mrs. Hilde Laga ( 26-04-1956) residing at Wolvendreef 26 D, 8500 Kortrijk, as independent director (as defined in article 526ter Company code) for a period of four (4) years from the closing of this general meeting until the closing of the ordinary general meeting of 2018. 5.344.461 votes (or 99%) for, 368 votes (or 0%) against and 43.239 votes (or 1%) abstain (10 th The total number of shares for which votes have been casted amounts to 5.388.068 to 5.388.068 (41%). 8 Remuneration Pursuant to article 17 of the by-laws the general meeting sets the aggregate annual remuneration of the entire Board of Directors at 2.364.325 Euro for the year 2014, of which an amount of 1.741.000 Euro will be allocated to the remuneration of the CEO and the balance amount of 623.325 Euro will be apportioned amongst the non-executive members of the Board according to the internal rules. 4.955.665 votes (or 93%) for, 349.725 votes (or 7%) against and 41.639 (or 1%) abstain (11 th 9 Approval stock option plans 2013. The general meeting approves the stock option plan Options Barco 06 Executive Managers 2013 (25.000 options), the stock option plan Options Barco 06 Personnel Europe 2013 (54.900 options) and the stock option plan Options Barco 06 Foreign Personnel 2013 (including the Barco, Inc. Rules of the Barco 2013 Subplan U.S. approved Share Option Plan - favorable tax treatment as incentive stock options under article 422 of the U.S. Tax Code) (69.150 options). 4.507.610 votes (or 84%) for, 403.225 votes (or 8%) against and 436.194 (or 8%) abstain (12 th Page 4 of 5

10. Credit facilities: Approval under art. 556 of the Company Code. The general meeting approves the change of control provisions under the below stated credit facilities, under the terms of which the below mentioned credit providers can demand the immediate reimbursement of all monies borrowed in case a party or a group of parties, which are acting directly or indirectly in concert, acquires the majority of the company's shares, and which according to article 556 Company Code are subject to the approval of the general meeting of shareholders: (i) a bilateral credit facility in the amount of 20.000.000 EUR granted on 17 December 2013 by Banque LBLux S.A., (ii) bilateral credit facilities for the Barco campus financing in the total amount of 30.000.000 EUR (with option to increase with additional EUR 7.500.000) granted on 19 December 2014 by the banks ING Belgium NV/SA, KBC Bank NV/SA and Belfius Bank NV/SA, and (iii) an extension of the existing bilateral credit facilities in the total amount of 65.000.000 EUR granted on 12 December 2011 by the banks The Royal Bank of Scotland NV (Belgium) Branch (meanwhile renamed into The Royal Bank of Scotland PLC, Belgium Branch), Fortis Bank NV/SA (meanwhile renamed into BNP Paribas Fortis NV/SA), ING Belgium NV/SA and KBC Bank NV/SA with 2 years, until 12 December 2016. 3.541.029 votes (or 66%) for, 457.342 votes (or 9%) against and 1.348.658 (or 25%) abstain (13 th Page 5 of 5